SANSPRINE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 01053559
Status Active
Incorporation Date 8 May 1972
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Matthew Slane as a director on 12 May 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of SANSPRINE LIMITED are www.sansprine.co.uk, and www.sansprine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sansprine Limited is a Private Limited Company. The company registration number is 01053559. Sansprine Limited has been working since 08 May 1972. The present status of the company is Active. The registered address of Sansprine Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew is a Director of the company. Secretary NOSWORTHY, George Edward has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Director NOSWORTHY, George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director

Director
SLANE, Matthew
Appointed Date: 12 May 2017
75 years old

Resigned Directors

Secretary
NOSWORTHY, George Edward
Resigned: 15 February 2008

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 15 February 2008

Director
NOSWORTHY, George Edward
Resigned: 05 August 2015
82 years old

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

SANSPRINE LIMITED Events

25 May 2017
Appointment of Mr Matthew Slane as a director on 12 May 2017
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 17 August 2016 with updates
25 Feb 2016
Satisfaction of charge 6 in full
25 Feb 2016
Satisfaction of charge 8 in full
...
... and 92 more events
07 Mar 1988
Full accounts made up to 31 March 1987

26 Nov 1987
Return made up to 07/09/87; full list of members

22 Dec 1986
Full accounts made up to 31 March 1986

25 Oct 1986
Return made up to 01/09/86; full list of members

10 Jul 1986
Full accounts made up to 31 March 1985

SANSPRINE LIMITED Charges

25 January 2016
Charge code 0105 3559 0010
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 January 2016
Charge code 0105 3559 0009
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 731 to 745 (odd numbers) high…
21 August 2009
Legal mortgage
Delivered: 28 August 2009
Status: Satisfied on 25 February 2016
Persons entitled: Hsbc Bank PLC
Description: 731 to 745 (odd numbers) high rd and 368 to 382 (even…
19 August 2008
Legal mortgage
Delivered: 5 September 2008
Status: Satisfied on 12 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 731 to 745 (odd nos.) high road and 368 to 382 (even…
23 June 2008
Debenture
Delivered: 26 June 2008
Status: Satisfied on 25 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2002
Deed of charge over credit balances
Delivered: 22 October 2002
Status: Satisfied on 28 August 2008
Persons entitled: Barclays Bank PLC
Description: Treasury deposit deal no 89463699. the charge creates a…
25 October 2000
Legal charge
Delivered: 28 October 2000
Status: Satisfied on 28 August 2008
Persons entitled: Barclays Bank PLC
Description: Property known as forrester house, st peters street, st…
22 December 1999
Legal mortgage
Delivered: 10 January 2000
Status: Satisfied on 2 June 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as forrester house st peter…
27 October 1988
Legal mortgage
Delivered: 8 November 1988
Status: Satisfied on 30 July 1999
Persons entitled: National Westminster Bank PLC
Description: Part of gloucester house, woodside lane, london N12-title…
4 July 1988
Legal mortgage
Delivered: 18 July 1988
Status: Satisfied on 30 July 1999
Persons entitled: National Westminster Bank PLC
Description: 37 chequer street, st. Albans, hertfordshire and/or the…